BERKSHIRE LAND LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01490656

Incorporation date

14/04/1980

Size

Dormant

Contacts

Registered address

Registered address

11 Tower View, Kings Hill, West Malling ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1981)
dot icon18/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/10/2025
Termination of appointment of Graham Anthony Flint as a director on 2025-02-26
dot icon14/10/2025
Appointment of Dominic Michael Hare as a director on 2025-07-25
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon25/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2023
Appointment of Mr Supriya Kinkar Ray as a director on 2023-09-21
dot icon26/09/2023
Appointment of Mr Graham Anthony Flint as a director on 2023-09-21
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon25/04/2023
Termination of appointment of Robert William Barter as a director on 2023-04-04
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/07/2021
Appointment of Vistry Secretary Limited as a secretary on 2021-06-25
dot icon09/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon02/07/2021
Termination of appointment of Martin Trevor Digby Palmer as a secretary on 2021-06-25
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon23/01/2020
Change of details for Bovis Homes Limited as a person with significant control on 2020-01-03
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon07/11/2018
Secretary's details changed for Mr Martin Trevor Digby Palmer on 2018-11-06
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/07/2018
Change of details for Bovis Homes Limited as a person with significant control on 2018-07-02
dot icon02/07/2018
Registered office address changed from The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ to 11 Tower View Kings Hill West Malling ME19 4UY on 2018-07-02
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon28/02/2017
Termination of appointment of Terry Philip Tedder as a director on 2017-02-28
dot icon18/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/06/2014
Appointment of Mr Terry Philip Tedder as a director
dot icon20/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Nicholas Twine as a director
dot icon30/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon14/04/2011
Termination of appointment of David Pearson as a director
dot icon07/03/2011
Statement of company's objects
dot icon07/03/2011
Resolutions
dot icon21/06/2010
Appointment of Mr David Nicholas Pearson as a director
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Nicholas Paul Twine on 2010-04-01
dot icon01/04/2010
Registered office address changed from the Manor House North Ash Road New Ash Green Longfield Dartford Kent DA3 8HQ on 2010-04-01
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/07/2009
Director appointed robert william barter
dot icon23/07/2009
Appointment terminated director graham pye
dot icon26/03/2009
Return made up to 17/03/09; full list of members
dot icon19/01/2009
Appointment terminated director geoffrey coleman
dot icon19/01/2009
Director appointed nicholas paul twine
dot icon30/10/2008
Resolutions
dot icon23/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/04/2008
Return made up to 17/03/08; full list of members
dot icon04/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/03/2007
Return made up to 17/03/07; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon04/04/2006
Return made up to 17/03/06; full list of members
dot icon09/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/04/2005
Director's particulars changed
dot icon22/03/2005
Return made up to 17/03/05; full list of members
dot icon02/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/04/2004
Return made up to 17/03/04; full list of members
dot icon25/03/2003
Return made up to 17/03/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/03/2003
Director's particulars changed
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
New director appointed
dot icon27/03/2002
Registered office changed on 27/03/02 from: the manor house north ash road new ash green longfield kent DA3 8HQ
dot icon27/03/2002
Return made up to 17/03/02; full list of members
dot icon12/03/2002
Secretary resigned
dot icon12/03/2002
Director resigned
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon28/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/01/2002
Director resigned
dot icon20/04/2001
Return made up to 17/03/01; full list of members
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon06/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/08/2000
Registered office changed on 07/08/00 from: cleeve hall cheltenham road bishops cleeve cheltenham gloucestershire GL52 4GD
dot icon30/03/2000
Return made up to 17/03/00; full list of members
dot icon29/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/11/1999
Secretary's particulars changed
dot icon25/08/1999
Registered office changed on 25/08/99 from: bovis house lansdown road cheltenham glos GL50 2JA
dot icon01/04/1999
Return made up to 17/03/99; full list of members
dot icon05/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/02/1999
Director's particulars changed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon27/03/1998
Return made up to 17/03/98; no change of members
dot icon05/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/05/1997
New director appointed
dot icon09/05/1997
Director resigned
dot icon26/03/1997
Return made up to 17/03/97; full list of members
dot icon11/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/08/1996
New secretary appointed
dot icon03/08/1996
Secretary resigned
dot icon11/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/04/1996
Return made up to 17/03/96; no change of members
dot icon12/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/04/1995
Return made up to 17/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Director resigned;new director appointed
dot icon04/05/1994
Return made up to 17/03/94; full list of members
dot icon17/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Return made up to 17/03/93; no change of members
dot icon19/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon19/05/1992
Director resigned;new director appointed
dot icon19/05/1992
Return made up to 17/03/92; no change of members
dot icon03/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon03/05/1991
Return made up to 17/03/91; full list of members
dot icon22/06/1990
Resolutions
dot icon22/06/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Return made up to 17/03/90; no change of members
dot icon17/08/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
Return made up to 07/04/89; full list of members
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon27/10/1988
Return made up to 08/06/88; full list of members
dot icon09/05/1988
Registered office changed on 09/05/88 from: bovis house winchcombe street cheltenham glos GL52 2PG
dot icon21/12/1987
Accounts for a dormant company made up to 1986-12-31
dot icon12/11/1987
Resolutions
dot icon18/09/1987
Return made up to 15/05/87; full list of members
dot icon13/11/1986
Accounts for a dormant company made up to 1985-12-31
dot icon13/11/1986
Annual return made up to 15/10/86
dot icon24/09/1981
Certificate of change of name
dot icon25/08/1981
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flint, Graham Anthony
Director
21/09/2023 - 26/02/2025
64
Tedder, Terry Philip
Director
07/05/2014 - 27/02/2017
6
Wates, Timothy Andrew De Burgh
Director
30/06/2006 - Present
62
Barter, Robert William
Director
12/06/2009 - 04/04/2023
50
Hare, Dominic Michael
Director
25/07/2025 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE LAND LIMITED

BERKSHIRE LAND LIMITED is an(a) Active company incorporated on 14/04/1980 with the registered office located at 11 Tower View, Kings Hill, West Malling ME19 4UY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE LAND LIMITED?

toggle

BERKSHIRE LAND LIMITED is currently Active. It was registered on 14/04/1980 .

Where is BERKSHIRE LAND LIMITED located?

toggle

BERKSHIRE LAND LIMITED is registered at 11 Tower View, Kings Hill, West Malling ME19 4UY.

What does BERKSHIRE LAND LIMITED do?

toggle

BERKSHIRE LAND LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BERKSHIRE LAND LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a dormant company made up to 2025-12-31.